Search icon

HOLIDAY PROPERTIES OF FT. MYERS, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY PROPERTIES OF FT. MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY PROPERTIES OF FT. MYERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 1997 (28 years ago)
Date of dissolution: 08 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: P97000063364
FEI/EIN Number 582333491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1309 Eagle Point Drive, Ft. Denaud, FL, 33935, US
Mail Address: 10 School Street, P. O. Box 664, ROCKLAND, ME, 04841, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD E DAVIS JR Manager 1309 Eagle Point Drive, Ft. Denaud, FL, 33935
Hanscom Stephen W Agent 1309 Eagle Point Drive, Ft. Denaud, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-08 - -
REINSTATEMENT 2017-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 1309 Eagle Point Drive, Ft. Denaud, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 1309 Eagle Point Drive, Ft. Denaud, FL 33935 -
CHANGE OF MAILING ADDRESS 2017-05-19 1309 Eagle Point Drive, Ft. Denaud, FL 33935 -
REGISTERED AGENT NAME CHANGED 2017-05-19 Hanscom, Stephen W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-05-19
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State